Advanced company searchLink opens in new window

QUASAR SOFTWARE SOLUTIONS LIMITED

Company number 09301107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2023 DS01 Application to strike the company off the register
10 Oct 2023 AA Micro company accounts made up to 30 September 2023
10 Oct 2023 AA01 Previous accounting period shortened from 30 November 2023 to 30 September 2023
09 Mar 2023 AA Micro company accounts made up to 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
10 Feb 2022 AA Micro company accounts made up to 30 November 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
10 Dec 2020 AA Micro company accounts made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
06 Jan 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
03 May 2019 PSC04 Change of details for Mr Prateek Goel as a person with significant control on 3 May 2019
25 Mar 2019 AA Unaudited abridged accounts made up to 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
16 Jan 2018 AA Unaudited abridged accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
13 Jul 2017 AP01 Appointment of Mrs Milly Gupta as a director on 1 July 2017
19 Jun 2017 CH01 Director's details changed for Mr Prateek Goel on 19 June 2017
19 Jun 2017 AD01 Registered office address changed from 17 Shepherds Farm Mill End Rickmansworth WD3 8JG England to 11 Julius Caesar Way Stanmore HA7 4PZ on 19 June 2017
20 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
23 Aug 2016 CH01 Director's details changed for Mr Prateek Goel on 20 August 2016
23 Aug 2016 AD01 Registered office address changed from 30 Upper Wood Close Shenley Brook End Milton Keynes MK5 7GH to 17 Shepherds Farm Mill End Rickmansworth WD3 8JG on 23 August 2016